London
EC2V 7NQ
Director Name | Mr Richard John Moffitt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(1 year after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Heather Jane Hancock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Lynda Jane Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(7 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Link Company Matters Limited 6th Floor, 65 Gresham London EC2V 7NQ |
Director Name | Mr Kristian Thomas Rogers |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London Greater London SE1 2AU |
Director Name | Mr Elliot William Weston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London Greater London SE1 2AU |
Secretary Name | Kristian Thomas Rogers |
---|---|
Status | Resigned |
Appointed | 08 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 More London Riverside London Greater London SE1 2AU |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London Greater London SW1X 9BW |
Director Name | Christopher David Turner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London Greater London SW1X 9BW |
Director Name | Mr Jonathan James Mark Olav Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
10 August 2023 | Group of companies' accounts made up to 31 March 2023 (144 pages) |
---|---|
31 July 2023 | Resolutions
|
11 May 2023 | Termination of appointment of Jonathan James Mark Olav Gray as a director on 11 May 2023 (1 page) |
11 May 2023 | Termination of appointment of Mark Christopher Johnson as a director on 11 May 2023 (1 page) |
2 May 2023 | Appointment of Mrs Lynda Jane Heywood as a director on 1 May 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
12 December 2022 | Secretary's details changed for Link Company Matters Limited on 12 December 2022 (1 page) |
26 July 2022 | Resolutions
|
25 July 2022 | Group of companies' accounts made up to 31 March 2022 (133 pages) |
21 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
16 December 2021 | Secretary's details changed for Link Company Matters Limited on 16 December 2021 (1 page) |
8 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
23 November 2021 | Memorandum and Articles of Association (108 pages) |
23 November 2021 | Resolutions
|
29 July 2021 | Memorandum and Articles of Association (98 pages) |
29 July 2021 | Resolutions
|
27 July 2021 | Group of companies' accounts made up to 31 March 2021 (97 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 13 July 2021
|
1 February 2021 | Registered office address changed from 124 Sloane Street London Greater London SW1X 9BW to 6th Floor 65 Gresham Street London EC2V 7NQ on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Link Company Matters Limited as a secretary on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 February 2021 (1 page) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 October 2020 | Resolutions
|
19 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
9 October 2020 | Interim accounts made up to 31 August 2020 (12 pages) |
21 August 2020 | Group of companies' accounts made up to 31 March 2020 (76 pages) |
12 August 2020 | Statement of capital on 12 August 2020
|
12 August 2020 | Certificate of cancellation of share premium account (1 page) |
12 August 2020 | Reduction of iss capital and minute (oc) (4 pages) |
29 July 2020 | Resolutions
|
16 June 2020 | Appointment of Heather Jane Hancock as a director on 15 June 2020 (2 pages) |
9 April 2020 | Interim accounts made up to 31 December 2019 (10 pages) |
18 March 2020 | Resolutions
|
12 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
20 November 2019 | Interim accounts made up to 30 September 2019 (10 pages) |
12 September 2019 | Group of companies' accounts made up to 31 March 2019 (66 pages) |
26 July 2019 | Resolutions
|
11 June 2019 | Interim accounts made up to 1 May 2019 (11 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
1 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
1 April 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
17 December 2018 | Interim accounts made up to 30 September 2018 (11 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
17 September 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
11 September 2018 | Group of companies' accounts made up to 31 March 2018 (63 pages) |
17 July 2018 | Resolutions
|
10 May 2018 | Interim accounts made up to 5 April 2018 (11 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
25 April 2018 | Change of name notice (2 pages) |
25 April 2018 | Resolutions
|
23 January 2018 | Interim accounts made up to 31 December 2017 (11 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
18 August 2017 | Cessation of John Lionel Beckwith as a person with significant control on 17 August 2017 (1 page) |
18 August 2017 | Cessation of John Lionel Beckwith as a person with significant control on 17 August 2017 (1 page) |
18 August 2017 | Notification of a person with significant control statement (2 pages) |
18 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
31 July 2017 | Notification of John Lionel Beckwith as a person with significant control on 26 June 2017 (2 pages) |
31 July 2017 | Notification of John Lionel Beckwith as a person with significant control on 26 June 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
12 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
13 February 2017 | Initial accounts made up to 8 November 2016 (12 pages) |
13 February 2017 | Initial accounts made up to 8 November 2016 (12 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
11 January 2017 | Appointment of Mr Nigel Mervyn Sutherland Rich as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Mark Christopher Johnson as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Nigel Mervyn Sutherland Rich as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Mark Christopher Johnson as a director on 1 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
20 December 2016 | Statement of capital on 28 November 2016
|
20 December 2016 | Statement of capital on 28 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
10 May 2016 | Statement of capital on 13 April 2016
|
10 May 2016 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
10 May 2016 | Statement of capital on 13 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
10 May 2016 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
7 May 2016 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
7 May 2016 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
20 April 2016 | Termination of appointment of Kristian Thomas Rogers as a secretary on 22 March 2016 (1 page) |
20 April 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Kristian Thomas Rogers as a secretary on 22 March 2016 (1 page) |
20 April 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Mark Christopher Johnson as a director on 16 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Mark Christopher Johnson as a director on 16 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Christopher David Turner as a director on 16 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Christopher David Turner as a director on 16 March 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
27 January 2016 | Appointment of Mr Mark Christopher Johnson as a director on 14 January 2016 (3 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Appointment of Mr Christopher David Turner as a director on 14 January 2016 (3 pages) |
27 January 2016 | Appointment of Mr Christopher David Turner as a director on 14 January 2016 (3 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
27 January 2016 | Termination of appointment of Elliot William Weston as a director on 14 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Mark Christopher Johnson as a director on 14 January 2016 (3 pages) |
27 January 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
27 January 2016 | Appointment of Richard John Moffitt as a director on 14 January 2016 (3 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Termination of appointment of Elliot William Weston as a director on 14 January 2016 (2 pages) |
27 January 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
27 January 2016 | Appointment of Richard John Moffitt as a director on 14 January 2016 (3 pages) |
27 January 2016 | Appointment of Mr Bruce Smith Anderson as a director on 14 January 2016 (3 pages) |
27 January 2016 | Appointment of Mr Bruce Smith Anderson as a director on 14 January 2016 (3 pages) |
27 January 2016 | Termination of appointment of Kristian Thomas Rogers as a director on 14 January 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
27 January 2016 | Appointment of Mr Jonathan James Mark Olav Gray as a director on 14 January 2016 (3 pages) |
27 January 2016 | Termination of appointment of Kristian Thomas Rogers as a director on 14 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Jonathan James Mark Olav Gray as a director on 14 January 2016 (3 pages) |
14 January 2016 | Trading certificate for a public company (3 pages) |
14 January 2016 | Trading certificate for a public company
|
14 January 2016 | Commence business and borrow (1 page) |
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|
8 December 2015 | Incorporation Statement of capital on 2015-12-08
|